Search icon

CENTRAL BREVARD SHRINE CLUB HOLDING CORPORATION

Company Details

Entity Name: CENTRAL BREVARD SHRINE CLUB HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2024 (2 months ago)
Document Number: N10000003367
FEI/EIN Number 23-7362739
Mail Address: 1591 EAU GALLIE BLVD, MELBOURNE, FL, 32935
Address: 5317 Beck Drive, Cocoa, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Lynch Raymond A Agent 1591 EAU GALLIE BLVD, MELBOURNE, FL, 32935

Director

Name Role Address
Lynch Raymond ASr. Director 1591 Eau Gallie Blvd, Melborne, FL, 32936

President

Name Role Address
Rickards Harold RJr. President 3476 Rocky Gap Place, Cocoa, FL, 32926

Treasurer

Name Role Address
Wise Scott J Treasurer 1460 Holiday Blvd., Merritt Island, FL, 32952

Secretary

Name Role Address
Donnelly Charles MSr. Secretary 5317 Beck Drive, Cocoa, FL, 32927

Vice President

Name Role Address
C. Morris A Vice President 123 Lost Lake Drive, Cocoa, FL, 32926
Weaver Chuck A Vice President 3873 S. Banana River Blvd.#402, Cocoa Beach, FL, 32931

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-29 5317 Beck Drive, Cocoa, FL 32927 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-20 Lynch, Raymond A No data
REINSTATEMENT 2018-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State